Search icon

J.G. CROWN MOULDING, INC - Florida Company Profile

Company Details

Entity Name: J.G. CROWN MOULDING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.G. CROWN MOULDING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2003 (22 years ago)
Date of dissolution: 08 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: P03000132787
FEI/EIN Number 510489243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9802 SW 59TH STREET, COOPER CITY, FL, 33328, US
Mail Address: 9802 SW 59TH STREET, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY GARCES President 9802 SW 59TH STREET, COOPER CITY, FL, 33328
NANCY GARCES Director 9802 SW 59TH STREET, COOPER CITY, FL, 33328
JORGE GARCES G Vice President 9802 SW 59TH STREET, COOPER CITY, FL, 33328
NANCY GARCES Agent 9802 SW 59TH STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-07-08 - -
REGISTERED AGENT NAME CHANGED 2006-08-07 NANCY, GARCES -
CHANGE OF PRINCIPAL ADDRESS 2006-04-15 9802 SW 59TH STREET, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2006-04-15 9802 SW 59TH STREET, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-15 9802 SW 59TH STREET, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339450 TERMINATED 1000000265706 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
CORAPVDWN 2009-07-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-12
Domestic Profit 2003-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State